Erie County

Erie County Vol. 101 No. 33

Posted On: August 17th 2018

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12054-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Mary Ann Beck to Mary Ann Schmeisser.
The Court has fixed the 18th day of September, 2018 at 9:15 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Aug. 17

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12007-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Demiera LaRonda Davis to Queen Demi-Louise Davis.
The Court has fixed the 21st day of September, 2018 at 9:15 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Aug. 17

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12035-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Isabella Rose Guzman to Isabella Rose DiNicola.
The Court has fixed the 19th day of September, 2018 at 3:00 p.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Aug. 17

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11887-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Bryce James Higley to Bryce James Jaquith.
The Court has fixed the 8th day of October, 2018 at 8:45 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Aug. 17

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11472-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Joseph Michael Zanni to Megan Victoria Zanni.
The Court has fixed the 4th day of September, 2018 at 3:10 p.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Aug. 17

 

FICTITIOUS NAME NOTICE
Pursuant to Act 295 of December 16, 1982 notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania a “Certificate of Carrying On or Conducting Business under an Assumed or Fictitious Name.” Said Certificate contains the following information:

 

FICTITIOUS NAME NOTICE
NOTICE IS HEREBY GIVEN, pursuant to the provisions of Act of Assembly No. 295, effective March 16, 1983, of intention to file in the office of the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, an application for the conduct of a business in Erie County, Pennsylvania under the assumed or fictitious name, style or designation of Name: Arvite, with its principal place of business at: 12069 East Main Road, North East, PA 16428. The names and addresses of all persons or entities owning or interested in said business are: F3 Metalworx, Inc., 12069 East Main Road, North East, PA 16428. The application has been filed on 7/26/2018.
Aug. 17

 

FICTITIOUS NAME NOTICE
NOTICE IS HEREBY GIVEN, pursuant to the provisions of Act of Assembly No. 295, effective March 16, 1983, of intention to file in the office of the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, an application for the conduct of a business in Erie County, Pennsylvania under the assumed or fictitious name, style or designation of Name: Arvite Technologies, with its principal place of business at: 12069 East Main Road, North East, PA 16428. The names and addresses of all persons or entities owning or interested in said business are: F3 Metalworx, Inc., 12069 East Main Road, North East, PA 16428. The application has been filed on 7/26/2018.
Aug. 17

 

FICTITIOUS NAME NOTICE
NOTICE IS HEREBY GIVEN, pursuant to the provisions of Act of Assembly No. 295, effective March 16, 1983, of intention to file in the office of the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, an application for the conduct of a business in Erie County, Pennsylvania under the assumed or fictitious name, style or designation of Name: Cost Effective Coatings, with its principal place of business at: 12069 East Main Road, North East, PA 16428. The names and addresses of all persons or entities owning or interested in said business are: F3 Metalworx, Inc., 12069 East Main Road, North East, PA 16428. The application has been filed on 7/26/2018.
Aug. 17

 

FICTITIOUS NAME NOTICE
Notice is hereby given that an application for registration of fictitious name has been filed with the Department of State, Commonwealth of Pennsylvania on the 10th day of July, 2018. The fictitious name is: 1. Driftwood Wine Cellars. 2. Address of the principal place of business, including street and number: 480 Gay Road, North East, PA 16428. 3. The real name(s) and address, including street and number of the persons who are parties to the registration: Stempka Cellars, LLC. – c/o John R. Stempka, Member, 856 Richard Drive, Erie, PA 16509
Jeffrey G. Herman, Esq.
114 High Street
Waterford, PA 16441
Aug. 17

 

FICTITIOUS NAME NOTICE
Notice is hereby given that an Application for Registration of Fictitious Name was filed in the Department of State of the Commonwealth of Pennsylvania on June 07, 2018 for Levi James Coaching at 1146 West 33rd Street, Erie, PA 16508. The name and address of each individual interested in the business is Levi James Giancotti at 1146 West 33rd Street, Erie, PA 16508. This was filed in accordance with 54 PaC.S. 311.
Aug. 17

 

FICTITIOUS NAME NOTICE
NOTICE IS HEREBY GIVEN, pursuant to the provisions of Act of Assembly No. 295, effective March 16, 1983, of intention to file in the office of the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, an application for the conduct of a business in Erie County, Pennsylvania under the assumed or fictitious name, style or designation of Name: Shearer’s Foods Waterford, with its principal place of business at: 821 Route 97 South, Waterford, PA 16441. The names and addresses of all persons or entities owning or interested in said business are: Barrel O’Fun Snack Food Co., LLC, 821 Route 97 South, Waterford, PA 16441. The application has been filed on 8/2/2018.
Aug. 17

 

FICTITIOUS NAME NOTICE
NOTICE IS HEREBY GIVEN, pursuant to the provisions of Act of Assembly No. 295, effective March 16, 1983, of intention to file in the office of the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, an application for the conduct of a business in Erie County, Pennsylvania under the assumed or fictitious name, style or designation of Name: Wire Weld, with its principal place of business at: 12069 East Main Road, North East, PA 16428. The names and addresses of all persons or entities owning or interested in said business are: F3 Metalworx, Inc., 12069 East Main Road, North East, PA 16428. The application has been filed on 7/26/2018.
Aug. 17

 

INCORPORATION NOTICE
BENSON MILLS, INC. filed a foreign registration statement with the Commonwealth of Pennsylvania. The address of its principal office under the laws of its jurisdiction is 140 58th Street, Building A, 7J, Brooklyn, NY 16501. The commercial registered office provider is in care of Corporate Creations Network Inc. in Erie County. The Corporation is filed in compliance with the requirements of the applicable provisions of 15 Pa. C.S. 412.
Aug. 17

 

INCORPORATION NOTICE
Notice is hereby given that LECOM Student Government Association, Inc. has been incorporated under the provisions of the Business Corporation Law of 1988, as amended.
Anthony A. Logue, Esq.
2622 Parade Street
Erie, Pennsylvania 16504
Aug. 17

 

LEGAL NOTICE
Court of Common Pleas
Erie County, Pennsylvania
Civil Action-Law
No. 2018-10966
Notice of Action in
Mortgage Foreclosure
Bayview Loan Servicing, LLC, a Delaware Limited Liability Company, Plaintiff vs. Unknown Heirs, Successors, Assigns and All Persons, Firms or Associations Claiming Right, Title or Interest From or Under Ann Marie Smith a/k/a Anna Marie Smith, deceased and Jason P. Smith, Known Heir of Ann Marie Smith a/k/a Anna Marie Smith, deceased, Defendant(s)
NOTICE OF SHERIFF’S SALE OF REAL PROPERTY
TO: Unknown Heirs, Successors, Assigns and All Persons, Firms or Associations Claiming Right, Title or Interest From or Under Ann Marie Smith a/k/a Anna Marie Smith, deceased, Defendant(s), whose last known address is 8875 Tannery Road, Girard, PA 16417.
Your house (real estate) at: 8875 Tannery Road, Girard, PA 16417, 24-014-45.0-001.00, is scheduled to be sold at Sheriff’s Sale on 10/19/18, at 10:00AM, at Erie County Sheriff’s Office, 140 W. Sixth St., Erie, PA 16501, to enforce the court judgment of $122,197.96, obtained by Bayview Loan Servicing, LLC, a Delaware Limited Liability Company (the mortgagee) against you. - NOTICE OF OWNER’S RIGHTS - YOU MAY BE ABLE TO PREVENT THIS SHERIFF’S SALE - To prevent this Sheriff’s Sale you must take immediate action: 1. The sale will be cancelled if you pay back to Bayview Loan Servicing, LLC, a Delaware Limited Liability Company, the amount of the judgment plus costs or the back payments, late charges, costs, and reasonable attorneys fees due. To find out how much you must pay, you may call 610.278.6800. 2. You may be able to stop the sale by filing a petition asking the Court to strike or open the judgment, if the judgment was improperly entered. You may also ask the Court to postpone the sale for good cause. 3. You may be able to stop the sale through other legal proceedings. 4. You may need an attorney to assert your rights. The sooner you contact one, the more chance you will have of stopping the sale. (See notice below on how to obtain an attorney.) - YOU MAY STILL BE ABLE TO SAVE YOUR PROPERTY AND YOU HAVE OTHER RIGHTS EVEN IF THE SHERIFF’S SALE DOES TAKE PLACE - 5. If the Sheriff’s Sale is not stopped, your property will be sold to the highest bidder. You may find out the price bid by calling 610.278.6800. 6. You may be able to petition the Court to set aside the sale if the bid price was grossly inadequate compared to the value of your property. 7. The sale will go through only if the buyer pays the Sheriff the full amount due in the sale. To find out if this has happened you may call 814.451.7012. 8. If the amount due from the buyer is not paid to the Sheriff, you will remain the owner of the property as if the sale never happened. 9. You have a right to remain in the property until the full amount due is paid to the Sheriff and the Sheriff gives a deed to the buyer. At that time, the buyer may bring legal proceedings to evict you. 10. You may be entitled to a share of the money, which was paid for your house. A schedule of distribution of the money bid for your house will be filed by the Sheriff no later than thirty days after the Sheriff Sale. This schedule will state who will be receiving the money. The money will be paid out in accordance with this schedule unless exceptions (reasons why the proposed distribution is wrong) are filed with the Sheriff within ten (10) days after the date of filing of said schedule. 11. You may also have other rights and defenses or ways of getting your house back, if you act immediately after the sale. YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER OR CANNOT AFFORD ONE, GO TO OR TELEPHONE THE OFFICE LISTED BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP. Erie County Lawyer Referral Service, Lawyer Referral & Info. Service, P.O. Box 1792, Erie, PA 16507, 814.459.4411. PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT YOU ARE ADVISED THAT THIS LAW FIRM IS DEEMED TO BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Christopher A. DeNardo, Kristen D. Little, Kevin S. Frankel, Samantha Gable, Daniel T. Lutz, Leslie J. Rase, Alison H. Tulio, Stephanie A. Walczak & Katherine M. Wolf, Attys. for Plaintiff, Shapiro & DeNardo, LLC, 3600 Horizon Dr., Ste. 150, King of Prussia, PA 19406, 610.278.6800.
Aug. 17

 

LEGAL NOTICE
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION – LAW
No. 11785-18
WELLS FARGO BANK, NA, Plaintiff
vs.
NICOLE NELSON, in her capacity as Heir of JACK C. NELSON A/K/A JACK C. NELSON, JR., Deceased, UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER JACK C. NELSON A/K/A JACK C. NELSON, JR., DECEASED, Defendants
NOTICE
To UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER JACK C. NELSON A/K/A JACK C. NELSON, JR., DECEASED
You are hereby notified that on July 10, 2018, Plaintiff, WELLS FARGO BANK, NA, filed a Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of ERIE County Pennsylvania, docketed to No. 11785-18. Wherein Plaintiff seeks to foreclose on the mortgage secured on your property located at 639 WRIGHT STREET, CORRY, PA 16407-1256 whereupon your property would be sold by the Sheriff of ERIE County.
You are hereby notified to plead to the above referenced Complaint on or before 20 days from the date of this publication or a Judgment will be entered against you.
NOTICE
If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS NOTICE TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Notice to Defend:
Lawyer Referral &
Information Service
P.O. Box 1792
Erie, PA 16507
Telephone (814) 459-4411
Aug. 17

 

LEGAL NOTICE
MARSHAL’S SALE: By virtue of a Writ of Execution issued out of the United States District Court for the Western District of Pennsylvania and to me directed, I shall expose to public sale the real property located at 112 East 2nd Street, Waterford, PA 16441 more particularly described in Erie County Deed Book 1534, Page 0213. SAID SALE to be held in the Erie County Courthouse, Room 209, 140 West Sixth Street, Erie, PA 16501 at 10:00 a.m. prevailing, standard time, on September 12, 2018. All that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel No. (46)009-044.0-015.00 recorded in Erie County, Pennsylvania. Seized and taken in execution as the property of Beverly L. Graves, at the suit of the United States of America, acting through the Rural Housing Service, on behalf of United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 1:18-CV-00071.
TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of the sale and in the event the bidder cannot pay the remainder, the property will be resold and all monies paid in at the original sale will be applied to any deficiency in the price at which the property is resold. The successful bidder must send payment of the balance of the bid directly to the U.S. Marshal’s Office c/o Sheila Blessing, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. Notice is hereby given that a Schedule of Distribution will be filed by me on the thirtieth day after the date of sale, and that distribution will be made in accordance with the Schedule unless exemptions are filed thereto within ten (10) days thereafter. Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority. Marshal’s costs, fees and commissions are to be borne by seller. Michael Baughman, Acting United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
Aug. 17, 24, 31 and Sept. 7

 

AUDIT LIST
NOTICE BY
KENNETH J. GAMBLE
Clerk of Records
Register of Wills and Ex-Officio Clerk of
the Orphans’ Court Division, of the
Court of Common Pleas of Erie County, Pennsylvania
The following Executors, Administrators, Guardians and Trustees have filed their Accounts in the Office of the Clerk of Records, Register of Wills and Orphans’ Court Division and the same will be presented to the Orphans’ Court of Erie County at the Court House, City of Erie, on Wednesday, August 8, 2018 and confirmed Nisi.
September 19, 2018 is the last day on which Objections may be filed to any of these accounts.
Accounts in proper form and to which no Objections are filed will be audited and confirmed absolutely. A time will be fixed for auditing and taking of testimony where necessary in all other accounts.

2018    ESTATE ACCOUNTANT ATTORNEY
275. Richard L. Carrara Joseph E. Sadler, 
Harry D. Martin, Co-Executors
James D. McDonald Jr., Esq.
276. Richard W. Hovis
a/k/a Richard Hovis
Scott E. Miller, Executor Scott E. Miller, Esq.
277. Edward J. Bowes, Sr.
a/k/a Edward J. Bowes   
Edward J. Bowes, Jr., Executor    Evan E. Adair, Esq.
278. Joseph F. Lehner David A. Lehner,
Administrator, C.T.A.
Gary H. Nash, Esq.
279. Robin Ann Reade
a/k/a Robin A. Reade
Stacy L. Reade,
Administrator, C.T.A.
John C. Lackatos, Esq.
280. Ruth Harden  Elbert Barnes,
Richard Harden, Co-Executors
Gary J. Shapira, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans’ Court Division
Aug. 17, 24

 

FIRST PUBLICATION

BLACK, JEAN L., a/k/a JEAN BLACK, a/k/a JEAN LUCILLE BLACK,
deceased
Late of the Township of North East, County of Erie, Commonwealth of Pennsylvania
Executrix: Martha J. Merritt, c/o John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507
Attorney: John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507

CLAPSADL, ALDINA D.,
deceased
Late of the Township of Harborcreek, County of Erie, and Commonwealth of Pennsylvania
Executrix: Mary A. Minick, c/o Yochim, Skiba & Nash, 345 West 6th Street, Erie, PA 16507
Attorney: Gary V. Skiba, Esq., Yochim, Skiba & Nash, 345 West 6th Street, Erie, PA 16507

EDWARDS, DONALD J.,
deceased
Late of the Borough of North East, County of Erie, State of Pennsylvania
Executor: Charles Rosequist, c/o 78 East Main Street, North East, PA 16428
Attorney: BRYDON LAW OFFICE, Attorney John C. Brydon, 78 East Main Street, North East, PA 16428

GREEN, JOHN NELSON, a/k/a JOHN N. GREEN,
deceased
Late of McKean, Erie County, Pennsylvania
Administratrix: Cindy Maine, c/o Mary Alfieri Richmond, Esquire, 150 East 8th Street, Floor 1, Erie, PA 16501
Attorney: Mary Alfieri Richmond, Esquire, 150 East 8th Street, Floor 1, Erie, PA 16501

MAHONEY, TIMOTHY C.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Erin E. Mahoney, c/o VLAHOS LAW FIRM, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

McCLURE, HARVEY D., a/k/a HARVEY D. McCLURE, ESQ.,
deceased
Late of City of Erie, Erie County, Commonwealth of Pennsylvania
Executrix: Christine H. McClure, c/o 120 W. 10th Street, Erie, PA 16501
Attorneys: Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501

ROOT, DAVID B., SR.,
deceased
Late of the Borough of Erie
Executor: David B. Root, Jr., 78 Hoodridge Drive, Pittsburgh, PA 15228
Attorney: Shannon L. Crew, Esquire, Houston Harbaugh, PC, Three Gateway Center, 401 Liberty Avenue, 22nd Floor, Pittsburgh, PA 15222-1005

ROOT, MARJORIE D.,
deceased
Late of the Borough of Erie
Executor: David B. Root, Jr., 78 Hoodridge Drive, Pittsburgh, PA 15228
Attorney: Shannon L. Crew, Esquire, Houston Harbaugh, PC, Three Gateway Center, 401 Liberty Avenue, 22nd Floor, Pittsburgh, PA 15222-1005

SCARNATI, JUDITH ANN, a/k/a JUDITH A. SCARNATI,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: John S. Scarnati, c/o Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

SCHULTZ, HENRY L., JR.,
deceased
Late of Township of Millcreek, Erie County, Pennsylvania
Executor: Bonnie Maynard, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

SICILIANO, ANTHONY C.,
deceased
Late of North East Borough, County of Erie, Commonwealth of Pennsylvania
Executor: Robert M. Loesch, c/o Leigh Ann Orton, Esq., Sebald Hackwelder Orton, 68 E. Main Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esq., Sebald Hackwelder Orton, 68 E. Main Street, North East, PA 16428

THEISEN, PHYLLIS C., a/k/a PHYLLIS THEISEN,
deceased
Late of the Township of Millcreek, Commonwealth of Pennsylvania
Executrix: Anne E. Ferrando, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: James J. Bruno, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509


SECOND PUBLICATION

BERADUCCI, ANGELINE C.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Paula Ann Tipton, c/o Kevin M. Monahan, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kevin M. Monahan, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

BISHOP, RACHELLE M.,
deceased
Late of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Julie Bishop Nolan, c/o Kevin M. Monahan, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kevin M. Monahan, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

BRISSEY, YVONNE RUTH, a/k/a YVONNE R. BRISSEY,
deceased
Late of Harborcreek Township, Erie County, Pennsylvania
Co-Executors: Debra DeSantis and Brian Brissey, 1074 Hobbs Lane, Waterford, PA 16441
Attorney: James P. Shields, Esq., Elder Law Offices of Shields & Boris, 109 VIP Drive, Suite 102, Wexford, PA 15090

DAWLEY, SHAWN M., a/k/a SHAWN MICHAEL DAWLEY, a/k/a SHAWN DAWLEY,
deceased
Late of the Township of Greene, County of Erie and Commonwealth of Pennsylvania
Co-Executrixes: Kaitlynn A. Dawley & Kerrin B. Dawley, c/o 3210 West 32nd Street, Erie, Pennsylvania 16506-2702
Attorney: Peter W. Bailey, Esquire, 3210 West 32nd Street, Erie, Pennsylvania 16506-2702

GUNKEL, ARLENE A., a/k/a ARLENE ANN GUNKEL,
deceased
Late of the Township of Waterford, County of Erie, Commonwealth of Pennsylvania
Administrator C.T.A.: Harrison Stackpole, 831 East Street, Waterford, PA 16441
Attorney: None

KARLE, WILLIAM J., a/k/a WILLIAM KARLE,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Administrator: Richard A. Vendetti, Esquire, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

LEWIS, JEANN,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Executor: Sidney P. Lewis, c/o 78 East Main Street, North East, PA 16428
Attorney: BRYDON LAW OFFICE, Attorney John C. Brydon, 78 East Main Street, North East, PA 16428

MESSENKOPF, PHILIP C.,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Executor: Michael J. Ducato, c/o 300 State Street, Suite 300, Erie, PA 16507
Attorney: Thomas V. Myers, Esquire, Marsh Spaeder Baur Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

MOZUR, EVELYN M.,
deceased
Late of Township of Millcreek
Executrix: Dorothy J. Mozur, 624 Mallard Dr., Elyria, OH 44035
Attorney: Michael A. Fetzner, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

NICHOLSON, LINDA A.,
deceased
Late of the City of Erie
Executor: James D. Nicholson, 2021 East 12th Street, Erie, PA 16511
Attorney: David B. Cercone, Esquire, Cercone, Erlain & Associates, 564 Forbes Avenue, Suite 1100, Pittsburgh, PA 15219

NIEBAUER, MARGARET M., a/k/a MARGARET NIEBAUER,
deceased
Late of the Township of Fairview, County of Erie and State of Pennsylvania
Executor: Carl Austin Niebauer, 1114 W. 26th Street, Erie, PA 16508
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

ZALEWSKI, RAYMOND G.,
deceased
Late of Summit Township, Erie County, Commonwealth of Pennsylvania
Executor: James R. Zalewski, c/o Thomas C. Hoffman, II, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman, II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501


THIRD PUBLICATION

DALESKI, ANDREW F., JR.,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Executrix: Angel Neimeic, c/o John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507
Attorney: John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507

DORMAN, MICHAEL ALLEN, a/k/a MICHAEL A. DORMAN,
deceased
Late of Greene Township
Executor: Barbara Ann Harman
Attorney: Steven E. George, Esquire, George Estate and Family Law, 305 West 6th Street, Erie, PA 16507

GOTT, JAMES L.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Tracy Ann Ozimek, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

KENNEDY, GEORGE T., a/k/a GEORGE KENNEDY,
deceased
Late of the City of Erie
Administrator: John Kennedy, 4517 Castleberry Hill, Charleston, WV 25309
Attorney: None

LEIBIG, JAMES E., a/k/a JAMES ELMER LEIBIG, a/k/a JAMES LEIBIG,
deceased
Late of Erie, Erie County, Pennsylvania
Executrix: Karen S. Malone, c/o Peter J. Sala, Esquire, 731 French Street, Erie, PA 16501
Attorney: Peter J. Sala, Esquire, 731 French Street, Erie, PA 16501

NIENTEMP, SHIRLEY,
deceased
Late of City of Erie
Executor: James Brucato, 8156 NW 68th Ave., Tamarac, FL 33321
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507

RAJECKI, SHIRLEY E., a/k/a SHIRLEY RAJECKI,
deceased
Late of the Township of McKean, County of Erie and State of Pennsylvania
Executor: David R. Devine, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

RICHERT, DAVID LEE, a/k/a DAVID L. RICHERT, a/k/a DAVID RICHERT,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Administratrix: Carol J. Hudick, 224 Pheasant Drive, Girard, Pennsylvania 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SIMON, CECYL M., a/k/a CECYL MARIE SIMON,
deceased
Late of Millcreek Township
Executrix: Kristina M. Bennett, c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

SPILKO, CHRISTINE A.,
deceased
Late of City of Erie
Executor: David J. Mack, 510 Parade Street, Erie, PA 16507
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507

STEVENS, DR. ELMER J., a/k/a ELMER J. STEVENS,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: Todd Andrew Stevens, c/o Frances A. McCormick, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Frances A. McCormick, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

TRUST NOTICES
Notice is hereby given of the administration of the Trust set forth below. All persons having claims or demands against the decedent are requested to make known the same and all persons indebted to said decedent are required to make payment without delay to the trustees or attorneys named below:

MONTGOMERY, M. JEAN, a/k/a MARJORIE JEAN MONTGOMERY,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Trustee: Philip E. Montgomery
Attorney: H. Valentine Holz II, Esquire, The Holz Law Firm, 8331 Edinboro Road, Erie, PA 16509